ITRX LTD
Status | LIQUIDATION |
Company No. | 09666599 |
Category | Private Limited Company |
Incorporated | 01 Jul 2015 |
Age | 8 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
ITRX LTD is an liquidation private limited company with number 09666599. It was incorporated 8 years, 11 months, 2 days ago, on 01 July 2015. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 12 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Nov 2023
Action Date: 13 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-09-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Nov 2022
Action Date: 13 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-09-13
Documents
Change sail address company with old address new address
Date: 06 Oct 2021
Category: Address
Type: AD02
Old address: 42 over Road Willingham Cambridge CB24 5EU England
New address: 166 College Road Harrow Middlesex HA1 1BH
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-01
New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ
Old address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ
Documents
Liquidation resolution miscellaneous
Date: 01 Oct 2021
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution insolvency:resolution re. Powers of liquidator
Documents
Liquidation voluntary declaration of solvency
Date: 01 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Address
Type: AD01
New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ
Old address: 3rd Floor 166 College Road Harrow Middlesex HA1 1BH United Kingdom
Change date: 2021-09-30
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 09 Sep 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Change person secretary company with change date
Date: 08 Sep 2021
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Elaine Ann Ishbel Linsdell
Change date: 2020-12-09
Documents
Change person director company with change date
Date: 06 Sep 2021
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Edward Linsdell
Change date: 2020-12-09
Documents
Change to a person with significant control
Date: 06 Sep 2021
Action Date: 09 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Timothy Edward Linsdell
Change date: 2020-12-09
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Accounts with accounts type total exemption full
Date: 01 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Change person director company with change date
Date: 10 Jul 2018
Action Date: 08 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Edward Linsdell
Change date: 2017-09-08
Documents
Change person director company with change date
Date: 09 Jul 2018
Action Date: 08 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Edward Linsdell
Change date: 2017-09-08
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change to a person with significant control
Date: 08 Sep 2017
Action Date: 08 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-08
Psc name: Mr Timothy Edward Linsdell
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2017
Action Date: 08 Sep 2017
Category: Address
Type: AD01
New address: 3rd Floor 166 College Road Harrow Middlesex HA1 1BH
Change date: 2017-09-08
Old address: C/O Mg Group Audit House 260 Field End Road Eastcote Middlesex HA4 9LT United Kingdom
Documents
Change to a person with significant control
Date: 25 Jul 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-06-30
Psc name: Mr Timothy Edward Linsdell
Documents
Confirmation statement with updates
Date: 25 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Move registers to sail company with new address
Date: 21 Oct 2016
Category: Address
Type: AD03
New address: 42 over Road Willingham Cambridge CB24 5EU
Documents
Change sail address company with new address
Date: 19 Oct 2016
Category: Address
Type: AD02
New address: 42 over Road Willingham Cambridge CB24 5EU
Documents
Change person secretary company with change date
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-10-19
Officer name: Ms Elaine Ann Ishbe Linsdell
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Some Companies
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 10835497 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 07615896 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11375596 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
KY CONTRACTOR SERVICES LIMITED
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11914446 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 DEMESNE GATE,HOLYWOOD,BT18 9FR
Number: | NI615807 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE WHITE HOUSE,SOUTHAMPTON,SO31 7EH
Number: | OC421191 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |